- Company Overview for COHOUSING WOODSIDE LTD (08016365)
- Filing history for COHOUSING WOODSIDE LTD (08016365)
- People for COHOUSING WOODSIDE LTD (08016365)
- More for COHOUSING WOODSIDE LTD (08016365)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Nov 2018 | DS01 | Application to strike the company off the register | |
03 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with no updates | |
05 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
05 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Apr 2017 | AA | Micro company accounts made up to 30 April 2016 | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
05 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
05 Apr 2016 | TM01 | Termination of appointment of Maria Brenton as a director on 4 April 2016 | |
05 Apr 2016 | TM01 | Termination of appointment of Hinchee Hung as a director on 4 April 2016 | |
05 Apr 2016 | AD01 | Registered office address changed from 74 Inglethorpe Street London SW6 6NX to 30 Bramshill Gardens London NW5 1JH on 5 April 2016 | |
05 Apr 2016 | AP01 | Appointment of Ms Angela Mary Hobsbaum as a director on 4 April 2016 | |
05 Apr 2016 | AP01 | Appointment of Ms Susan Felicity Himmelweit as a director on 4 April 2016 | |
05 Apr 2016 | AP01 | Appointment of Mr Simon Mohun as a director on 4 April 2016 | |
05 Apr 2016 | TM01 | Termination of appointment of Hinchee Hung as a director on 4 April 2016 | |
05 Apr 2016 | TM01 | Termination of appointment of Maria Brenton as a director on 4 April 2016 | |
25 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
13 Apr 2015 | TM01 | Termination of appointment of Maureen Pepper as a director on 12 April 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
16 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
08 Dec 2014 | AP01 | Appointment of Ms Maureen Pepper as a director on 2 November 2014 | |
27 Oct 2014 | TM01 | Termination of appointment of Jill Patricia Foster Beaver as a director on 5 October 2014 | |
17 Apr 2014 | AR01 | Annual return made up to 2 April 2014 with full list of shareholders |